MAXDELAY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-21

View Document

21/04/2421 April 2024 Annual accounts for year ending 21 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-04-21

View Document

21/04/2321 April 2023 Annual accounts for year ending 21 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-21

View Document

21/04/2221 April 2022 Annual accounts for year ending 21 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-04-21

View Document

21/04/2121 April 2021 Annual accounts for year ending 21 Apr 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR SID KESSACI / 01/04/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SID KESSACI / 01/04/2021

View Document

04/04/214 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SID KESSACI / 04/04/2021

View Document

04/04/214 April 2021 PSC'S CHANGE OF PARTICULARS / MR SID KESSACI / 04/04/2021

View Document

15/11/2015 November 2020 COMPANY NAME CHANGED JAMAICAN STONE LTD CERTIFICATE ISSUED ON 15/11/20

View Document

21/04/2021 April 2020 Annual accounts for year ending 21 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SID KESSACI / 10/03/2020

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/19

View Document

21/04/1921 April 2019 Annual accounts for year ending 21 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/18

View Document

21/04/1821 April 2018 Annual accounts for year ending 21 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/17

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/04/1721 April 2017 Annual accounts for year ending 21 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SID KESSACI / 10/08/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 21 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts for year ending 21 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 21 April 2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

30/04/1530 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SID KESSACI / 09/04/2014

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

21/04/1521 April 2015 Annual accounts for year ending 21 Apr 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 21 April 2014

View Document

15/09/1415 September 2014 PREVSHO FROM 30/04/2014 TO 21/04/2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts for year ending 21 Apr 2014

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SID KESSACI / 21/03/2014

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED MY PLEASURE CHEST LTD CERTIFICATE ISSUED ON 21/05/13

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company